Dissolved 2014-11-07
Company Information for CRANE MEDIA PARTNERS LIMITED
CRAWLEY, WEST SUSSEX, RH11,
|
Company Registration Number
05590424
Private Limited Company
Dissolved Dissolved 2014-11-07 |
Company Name | ||
---|---|---|
CRANE MEDIA PARTNERS LIMITED | ||
Legal Registered Office | ||
CRAWLEY WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 05590424 | |
---|---|---|
Date formed | 2005-10-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 07:46:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VISION IN MEDIA LTD |
||
OPTICOM INTERNATIONAL RESEACH LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDERS HAGSTROM |
Company Secretary | ||
NORLIZAH HAGSTROM |
Company Secretary | ||
ANDREW PAUL JOHN DEMPSEY |
Director | ||
ANDERS HAGSTROM |
Director | ||
NORLIZAH HAGSTROM |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 13 QUARRY STREET GUILDFORD SURREY GU1 3UY | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/10/13 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED OPTICOM INTERNATIONAL RESEACH LTD | |
AP04 | CORPORATE SECRETARY APPOINTED VISION IN MEDIA LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORLIZAH HAGSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS HAGSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEMPSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORLIZAH HAGSTROM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDERS HAGSTROM | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORLIZAH HAGSTROM / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS HAGSTROM / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JOHN DEMPSEY / 14/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 20-28 DALLING ROAD LONDON W6 0JB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CRANE MEDIA LIMITED CERTIFICATE ISSUED ON 13/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-02 |
Resolutions for Winding-up | 2014-02-13 |
Appointment of Liquidators | 2014-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 76,600 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANE MEDIA PARTNERS LIMITED
Called Up Share Capital | 2011-11-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 4,686 |
Current Assets | 2011-11-01 | £ 5,186 |
Debtors | 2011-11-01 | £ 500 |
Fixed Assets | 2011-11-01 | £ 327 |
Shareholder Funds | 2011-11-01 | £ 71,087 |
Tangible Fixed Assets | 2011-11-01 | £ 327 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as CRANE MEDIA PARTNERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38069000 | Derivatives of rosin, incl. salts of rosin adducts, and of resin acids, light and heavy resin oils and modified natural resins obtained by heat treatment "run gums" (excl. salts of rosin, of resin acids or salts of derivatives of rosin or resin acids, and ester gums) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRANE MEDIA PARTNERS LIMITED | Event Date | 2014-05-28 |
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, on 1 August 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Joint Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL no later than 12 noon on the working day prior to the meeting. Date of Appointment: 7 February 2014. Office Holder details: Malcolm Fillmore, (IP No. 6525) and Andrew Pear, (IP No. 9016) both of BM Advisory LLP, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL Further details: Katie Kellaway, Email: katie.kellaway@bm-advisory.com Tel: 01293 453646 Malcolm Fillmore , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRANE MEDIA PARTNERS LIMITED | Event Date | 2014-02-07 |
Malcolm Fillmore and Andrew Pear , both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL . : For further details contact: Katie Kellaway, Email: Katie.kellaway@bm-advisory.com, Tel: 01293 453 646. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRANE MEDIA PARTNERS LIMITED | Event Date | |
At a General Meeting of the above named Company, duly convened, and held at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL on 07 February 2014 at 11.00am the following special and ordinary resolutions were duly passed: “That pursuant to Section 84(1)(b) of the Insolvency Act 1986, the company resolves by special resolution that it be wound up voluntarily and that Malcolm Peter Fillmore (malcolm.fillmore@bm-advisory.com) and Andrew James Pear (andy.pear@bm-advisory.com) , both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL , (IP Nos 6525 and 9016) Licensed Insolvency Practitioners, be and they are hereby appointed Joint Liquidators for the purpose of such winding up. The Joint Liquidators are to act jointly and severally.” For further details contact: Katie Kellaway, Email: Katie.kellaway@bm-advisory.com, Tel: 01293 453 646. Anders Hagstrom , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |